Search icon

PAR EAST MORTGAGE CO., INC.

Headquarter

Company Details

Name: PAR EAST MORTGAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1994 (31 years ago)
Entity Number: 1803183
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: PATRICIA A. ROMANZI, 15 TOILSOME LANE, EAST HAMPTON, NY, United States, 11937
Principal Address: 15 TOILSOME LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA A. ROMANZI Chief Executive Officer 15 TOILSOME LANE, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PATRICIA A. ROMANZI, 15 TOILSOME LANE, EAST HAMPTON, NY, United States, 11937

Links between entities

Type:
Headquarter of
Company Number:
F24000001677
State:
FLORIDA
Type:
Headquarter of
Company Number:
F03000000796
State:
FLORIDA
Type:
Headquarter of
Company Number:
0950735
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
984500368144DA9D2I16

Registration Details:

Initial Registration Date:
2021-03-01
Next Renewal Date:
2025-03-01
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
113201595
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-28 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-01-26 Address 15 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-26 2024-01-26 Address PATRICIA A. ROMANZI, 15 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1996-03-26 2024-01-26 Address 15 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126001442 2024-01-26 BIENNIAL STATEMENT 2024-01-26
200601061185 2020-06-01 BIENNIAL STATEMENT 2020-03-01
191010060106 2019-10-10 BIENNIAL STATEMENT 2018-03-01
160302006931 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140327006130 2014-03-27 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136500.00
Total Face Value Of Loan:
136500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136500
Current Approval Amount:
136500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138380.67

Date of last update: 15 Mar 2025

Sources: New York Secretary of State